Search icon

POSITIVE PEST CONTROL, LTD.

Company Details

Name: POSITIVE PEST CONTROL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999141
ZIP code: 11518
County: Queens
Place of Formation: New York
Activity Description: Positive Pest Control, Inc., offers a wide variety of pest control services. The company researches and studies all chemicals and follows the procedures to get rid of pests and keep its clients and environment safe.
Address: P.O. BOX 65, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 331 Marina Pointe Drive, Unit 331, EAST ROCKAWAY, NY, United States, 11518

Contact Details

Phone +1 516-790-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHANIEL GONZALEZ Chief Executive Officer P.O.BOX 65, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
POSITIVE PEST CONTROL, LTD DOS Process Agent P.O. BOX 65, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 32-36 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address P.O.BOX 65, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-08-17 Address 32-36 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-05-31 Address P.O.BOX 65, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531003138 2024-05-31 BIENNIAL STATEMENT 2024-05-31
230817000989 2023-08-17 BIENNIAL STATEMENT 2022-02-01
180502000278 2018-05-02 CERTIFICATE OF CHANGE 2018-05-02
140326002205 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120314002660 2012-03-14 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45509.6
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45264.6

Date of last update: 19 May 2025

Sources: New York Secretary of State